S & G SITE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05418619 |
Category | Private Limited Company |
Incorporated | 08 Apr 2005 |
Age | 19 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2013 |
Years | 10 years, 9 months, 22 days |
SUMMARY
S & G SITE SERVICES LIMITED is an dissolved private limited company with number 05418619. It was incorporated 19 years, 1 month, 26 days ago, on 08 April 2005 and it was dissolved 10 years, 9 months, 22 days ago, on 13 August 2013. The company address is Office Suite 2 Bakehouse Mews Office Suite 2 Bakehouse Mews, Rothwell, NN14 6BW, Northants, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Apr 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Change corporate secretary company with change date
Date: 08 Apr 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-01
Officer name: Shipway & Co Ltd
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-22
Old address: 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change corporate secretary company with change date
Date: 13 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Shipway & Co Ltd
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / shipway & co LTD / 01/09/2008 / HouseName/Number was: , now: 40; Street was: 3 the terrace, now: church street; Area was: rugby road, now: ; Post Code was: LE17 4BW, now: LE17 4AL; Country was: , now: united kingdom
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 15/04/05 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SAXON HOUSE DRAYTON HIGH ROAD,NORWICH,NR6 5DR
Number: | 11714878 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALTIC PLACE EAST TOWER,GATESHEAD,NE8 3AE
Number: | 08539994 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 11326336 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALADO HEALTHCARE SERVICES LIMITED
42 OAKLEIGH AVENUE,WAKEFIELD,WF2 9DF
Number: | 09776488 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KINGSDOWN AVENUE,LONDON,W3 7UA
Number: | 11301267 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMEWORK HOUSE 1-3 CHURCH LANE,GOOLE,DN14 9HN
Number: | 07392251 |
Status: | ACTIVE |
Category: | Private Limited Company |